Billericay
Essex
CM12 9AS
Secretary Name | Terry Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 110 Lower Bedfords Road Romford Essex RM1 4DQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Richard William Webb |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadway Rainham Essex RM13 9YW |
Registered Address | Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
2 at £0.5 | Terry Hunter 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 10 December 2014 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 10 December 2014 (1 page) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 August 2010 | Termination of appointment of Richard Webb as a director (1 page) |
3 August 2010 | Termination of appointment of Richard Webb as a director (1 page) |
17 March 2010 | Director's details changed for Richard William Webb on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Terry Hunter on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Richard William Webb on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Terry Hunter on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Company name changed danbury pub company LIMITED\certificate issued on 06/04/09 (2 pages) |
2 April 2009 | Company name changed danbury pub company LIMITED\certificate issued on 06/04/09 (2 pages) |
26 March 2009 | Director appointed richard william webb (2 pages) |
26 March 2009 | Director and secretary appointed terry hunter (2 pages) |
26 March 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 March 2009 | Director appointed richard william webb (2 pages) |
26 March 2009 | Director and secretary appointed terry hunter (2 pages) |
26 March 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Incorporation (4 pages) |
17 March 2009 | Incorporation (4 pages) |